About

Registered Number: 03265218
Date of Incorporation: 18/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Batchworth House, Batchworth, Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE

 

Rocketworld Ltd was founded on 18 October 1996 and are based in Rickmansworth, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Bridgeman, Oliver Piers, Porter, Timothy James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGEMAN, Oliver Piers 18 October 1996 - 1
PORTER, Timothy James 03 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 02 September 2014
SH03 - Return of purchase of own shares 28 January 2014
RESOLUTIONS - N/A 22 January 2014
SH03 - Return of purchase of own shares 14 January 2014
AR01 - Annual Return 03 December 2013
SH03 - Return of purchase of own shares 18 October 2013
AA - Annual Accounts 25 September 2013
CERTNM - Change of name certificate 12 September 2013
SH03 - Return of purchase of own shares 28 June 2013
AR01 - Annual Return 16 November 2012
SH03 - Return of purchase of own shares 10 October 2012
AA - Annual Accounts 03 October 2012
SH03 - Return of purchase of own shares 18 May 2012
AR01 - Annual Return 10 November 2011
SH03 - Return of purchase of own shares 18 October 2011
SH03 - Return of purchase of own shares 05 October 2011
AA - Annual Accounts 04 October 2011
RESOLUTIONS - N/A 03 August 2011
SH01 - Return of Allotment of shares 03 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 18 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2006
353 - Register of members 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 03 November 2006
287 - Change in situation or address of Registered Office 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
363a - Annual Return 22 November 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 31 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
MEM/ARTS - N/A 22 April 2002
AA - Annual Accounts 10 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
123 - Notice of increase in nominal capital 09 April 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 30 October 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 16 November 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 28 October 1999
CERTNM - Change of name certificate 20 August 1999
287 - Change in situation or address of Registered Office 23 July 1999
CERTNM - Change of name certificate 14 July 1999
395 - Particulars of a mortgage or charge 09 February 1999
363a - Annual Return 19 November 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 1998
353 - Register of members 19 November 1998
288c - Notice of change of directors or secretaries or in their particulars 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1998
AA - Annual Accounts 06 October 1998
363a - Annual Return 16 December 1997
225 - Change of Accounting Reference Date 19 February 1997
287 - Change in situation or address of Registered Office 02 January 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.